Advanced company searchLink opens in new window

LEAD TO CHANGE CIC

Company number 07756782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Jul 2016 AP01 Appointment of Mr James Howard Edwards as a director on 5 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 May 2016 TM01 Termination of appointment of Jon Derek Lovatt as a director on 27 May 2016
11 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Dec 2013 AD01 Registered office address changed from Gower House 17 King Street Newcastle Under Lyme Staffs England on 24 December 2013
08 Nov 2013 AP01 Appointment of Mr John Stewart Goodwin as a director
18 Oct 2013 TM01 Termination of appointment of Linda Guest as a director
03 Sep 2013 AD01 Registered office address changed from 17 King Street Newcastle Staffordshire ST5 1JF England on 3 September 2013
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
10 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from Gower House 17 King Street Newcastle Staffordshire ST5 1JF United Kingdom on 10 September 2012
10 Sep 2012 AD01 Registered office address changed from Innovation Centre 1 Keele University Science and Business Park Keele University Newcastle Staffs ST5 5NB on 10 September 2012
25 Nov 2011 AP01 Appointment of Mr Jon Derek Lovatt as a director
30 Aug 2011 CICINC Incorporation of a Community Interest Company